CONTRACT FERTILISER & STORAGE LIMITED

Register to unlock more data on OkredoRegister

CONTRACT FERTILISER & STORAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02314797

Incorporation date

07/11/1988

Size

Full

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1968)
dot icon18/11/2015
Final Gazette dissolved following liquidation
dot icon18/08/2015
Liquidators' statement of receipts and payments to 2015-08-07
dot icon18/08/2015
Return of final meeting in a members' voluntary winding up
dot icon01/10/2014
Liquidators' statement of receipts and payments to 2014-09-04
dot icon18/09/2013
Registered office address changed from Lakeside 500 1St Floor Old Chapel Way Broadland Business Park Norwich NR7 0WG United Kingdom on 2013-09-19
dot icon18/09/2013
Termination of appointment of Mark Soucie as a secretary
dot icon18/09/2013
Termination of appointment of Mark Soucie as a director
dot icon18/09/2013
Appointment of Walker Hess as a secretary
dot icon18/09/2013
Appointment of Walker Hess as a director
dot icon17/09/2013
Declaration of solvency
dot icon17/09/2013
Appointment of a voluntary liquidator
dot icon17/09/2013
Resolutions
dot icon29/04/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon21/03/2013
Termination of appointment of Are Ostby as a director
dot icon21/03/2013
Appointment of Richard Antony Sunderland as a director
dot icon12/12/2012
Statement by directors
dot icon12/12/2012
Statement of capital on 2012-12-13
dot icon12/12/2012
Solvency statement dated 12/12/12
dot icon12/12/2012
Resolutions
dot icon10/10/2012
Full accounts made up to 2011-12-31
dot icon10/05/2012
Registered office address changed from South Beach Parade Great Yarmouth Norfolk NR30 3QA on 2012-05-11
dot icon01/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon01/02/2012
Full accounts made up to 2011-03-31
dot icon16/11/2011
Current accounting period shortened from 2012-03-31 to 2011-12-31
dot icon08/11/2011
Previous accounting period extended from 2010-12-31 to 2011-03-31
dot icon21/08/2011
Previous accounting period shortened from 2011-03-31 to 2010-12-31
dot icon11/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon05/05/2011
Register(s) moved to registered inspection location
dot icon05/05/2011
Register inspection address has been changed
dot icon03/04/2011
Miscellaneous
dot icon28/03/2011
Termination of appointment of Keith Spanton as a secretary
dot icon28/03/2011
Termination of appointment of Dean Dunn as a director
dot icon28/03/2011
Termination of appointment of Keith Parker as a director
dot icon28/03/2011
Termination of appointment of James Tipping as a director
dot icon28/03/2011
Termination of appointment of David Harrod as a director
dot icon28/03/2011
Appointment of Mark Allan Soucie as a secretary
dot icon28/03/2011
Appointment of Mark Allan Soucie as a director
dot icon28/03/2011
Appointment of Are Ostby as a director
dot icon20/03/2011
Miscellaneous
dot icon17/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon17/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon17/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/10/2010
Full accounts made up to 2010-03-31
dot icon12/09/2010
Termination of appointment of Kevin Griffin as a secretary
dot icon12/09/2010
Appointment of Keith Paul Spanton as a secretary
dot icon01/09/2010
Director's details changed for James Herbert Tipping on 2010-09-02
dot icon01/09/2010
Director's details changed for Keith Norman Robson Parker on 2010-09-02
dot icon01/09/2010
Director's details changed for Mr David Andre Harrod on 2010-09-02
dot icon01/09/2010
Director's details changed for Mr Dean Howard Dunn on 2010-09-02
dot icon17/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon17/05/2010
Director's details changed for Keith Norman Robson Parker on 2010-04-30
dot icon17/05/2010
Director's details changed for James Herbert Tipping on 2010-04-30
dot icon17/05/2010
Secretary's details changed for Kevin Michael Griffin on 2010-04-30
dot icon16/12/2009
Full accounts made up to 2009-03-31
dot icon14/05/2009
Return made up to 30/04/09; full list of members
dot icon15/01/2009
Accounts for a medium company made up to 2008-03-31
dot icon11/05/2008
Return made up to 30/04/08; full list of members
dot icon04/03/2008
Director's change of particulars / david harrod / 05/03/2008
dot icon06/01/2008
Director's particulars changed
dot icon22/10/2007
Accounts for a medium company made up to 2007-03-31
dot icon24/05/2007
Return made up to 30/04/07; no change of members
dot icon19/01/2007
Registered office changed on 20/01/07 from: bunns lane southtown great yarmouth norfolk NR31 0JD
dot icon29/11/2006
Accounts for a medium company made up to 2006-03-31
dot icon16/05/2006
Return made up to 30/04/06; full list of members
dot icon25/10/2005
Full accounts made up to 2005-03-31
dot icon15/05/2005
Return made up to 30/04/05; full list of members
dot icon28/10/2004
Accounts for a medium company made up to 2004-03-31
dot icon16/05/2004
Return made up to 30/04/04; full list of members
dot icon27/10/2003
Accounts for a medium company made up to 2003-03-31
dot icon13/05/2003
Return made up to 30/04/03; full list of members
dot icon26/01/2003
Particulars of mortgage/charge
dot icon15/01/2003
Declaration of satisfaction of mortgage/charge
dot icon15/01/2003
Declaration of satisfaction of mortgage/charge
dot icon27/10/2002
Accounts for a medium company made up to 2002-03-31
dot icon13/10/2002
New secretary appointed
dot icon13/10/2002
Secretary resigned;director resigned
dot icon09/10/2002
Registered office changed on 10/10/02 from: spaldington airfield bubwith road howden, goole north humberside DN14 7NG
dot icon30/05/2002
Return made up to 30/04/02; full list of members
dot icon22/01/2002
New director appointed
dot icon22/01/2002
New director appointed
dot icon22/01/2002
New director appointed
dot icon28/08/2001
Accounts for a medium company made up to 2001-03-31
dot icon24/05/2001
Return made up to 30/04/01; full list of members
dot icon07/11/2000
Accounts for a medium company made up to 2000-03-31
dot icon04/05/2000
Return made up to 30/04/00; full list of members
dot icon11/10/1999
Accounts for a medium company made up to 1999-03-31
dot icon13/05/1999
Return made up to 30/04/99; full list of members
dot icon02/09/1998
Accounts for a medium company made up to 1998-03-31
dot icon03/08/1998
Director resigned
dot icon20/06/1998
Return made up to 30/04/98; no change of members
dot icon09/11/1997
Accounts for a medium company made up to 1997-03-31
dot icon09/06/1997
Return made up to 30/04/97; no change of members
dot icon31/10/1996
Accounts for a small company made up to 1996-03-31
dot icon06/05/1996
Return made up to 30/04/96; full list of members
dot icon28/09/1995
Accounts for a small company made up to 1995-03-31
dot icon08/06/1995
Return made up to 30/04/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/07/1994
Accounting reference date extended from 30/11 to 31/03
dot icon24/07/1994
Accounts for a small company made up to 1993-11-30
dot icon22/06/1994
Return made up to 30/04/94; full list of members
dot icon27/09/1993
Ad 02/09/93--------- £ si 1000@1=1000 £ ic 60000/61000
dot icon27/09/1993
New director appointed
dot icon15/07/1993
Full accounts made up to 1992-11-30
dot icon19/05/1993
Return made up to 30/04/93; full list of members
dot icon21/05/1992
Return made up to 16/05/92; no change of members
dot icon22/03/1992
Full accounts made up to 1991-11-30
dot icon24/10/1991
Full accounts made up to 1990-11-30
dot icon17/07/1991
Return made up to 16/05/91; full list of members
dot icon01/01/1991
Particulars of mortgage/charge
dot icon01/01/1991
Particulars of mortgage/charge
dot icon03/09/1990
Particulars of mortgage/charge
dot icon14/06/1990
Full accounts made up to 1989-11-30
dot icon14/06/1990
Return made up to 16/05/90; full list of members
dot icon13/06/1990
Director resigned
dot icon14/12/1989
Director resigned
dot icon11/05/1989
Director resigned
dot icon27/04/1989
Accounting reference date notified as 30/11
dot icon10/04/1989
Particulars of mortgage/charge
dot icon12/03/1989
Memorandum and Articles of Association
dot icon01/02/1989
Resolutions
dot icon02/01/1989
Wd 07/12/88 ad 07/12/88--------- £ si 59998@1=59998 £ ic 2/60000
dot icon18/12/1988
New director appointed
dot icon13/12/1988
Director resigned;new director appointed
dot icon13/12/1988
Secretary resigned;new secretary appointed
dot icon08/12/1988
Certificate of change of name
dot icon08/12/1988
Certificate of change of name
dot icon06/12/1988
Nc inc already adjusted
dot icon06/12/1988
Resolutions
dot icon06/12/1988
Resolutions
dot icon05/12/1988
Registered office changed on 06/12/88 from: 2 baches street london N1 6UB
dot icon05/12/1988
Resolutions
dot icon07/11/1988
Incorporation
dot icon13/12/1968
New secretary appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrod, David Andre
Director
01/09/1993 - 16/03/2011
15
Dunn, Dean Howard
Director
11/01/2002 - 16/03/2011
2
Hess, Walker
Director
15/08/2013 - Present
9
Soucie, Mark Allan
Director
16/03/2011 - 01/07/2013
10
Ostby, Are
Director
16/03/2011 - 05/02/2013
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTRACT FERTILISER & STORAGE LIMITED

CONTRACT FERTILISER & STORAGE LIMITED is an(a) Dissolved company incorporated on 07/11/1988 with the registered office located at 55 Baker Street, London W1U 7EU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONTRACT FERTILISER & STORAGE LIMITED?

toggle

CONTRACT FERTILISER & STORAGE LIMITED is currently Dissolved. It was registered on 07/11/1988 and dissolved on 18/11/2015.

Where is CONTRACT FERTILISER & STORAGE LIMITED located?

toggle

CONTRACT FERTILISER & STORAGE LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does CONTRACT FERTILISER & STORAGE LIMITED do?

toggle

CONTRACT FERTILISER & STORAGE LIMITED operates in the Manufacture of fertilizers and nitrogen compounds (20.15 - SIC 2007) sector.

What is the latest filing for CONTRACT FERTILISER & STORAGE LIMITED?

toggle

The latest filing was on 18/11/2015: Final Gazette dissolved following liquidation.